Search icon

GREYGUARD CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: GREYGUARD CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GREYGUARD CAPITAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: L13000136519
FEI/EIN Number 90-2001864

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6055 FRANCIS STREET, JUPITER, FL 33458
Mail Address: 6055 FRANCIS STREET, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDER, CHRISTOPHER A Agent 6055 FRANCIS STREET, JUPITER, FL 33458
PINDER, CHRISTOPHER A. Managing Member 6055 FRANCIS STREET, JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110629 GREYGUARD HEATING & COOLING ACTIVE 2020-08-26 2025-12-31 - 6055 FRANCIS STREET, JUPITER, FL, 33458
G13000100452 CAPCO FISHERIES EXPIRED 2013-10-10 2018-12-31 - 6055 FRANCIS STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 PINDER, CHRISTOPHER A -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-07-02 GREYGUARD CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-04-25
LC Name Change 2018-07-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State